MEVLANA PROPERTIES LIMITED
Overview
Company Name | MEVLANA PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03362080 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEVLANA PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MEVLANA PROPERTIES LIMITED located?
Registered Office Address | 141 Englishcombe Lane BA2 2EL Bath |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEVLANA PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
HIGHPOINT PROPERTIES LIMITED | Apr 29, 1997 | Apr 29, 1997 |
What are the latest accounts for MEVLANA PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for MEVLANA PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 29, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 4 pages | AA | ||||||||||
Secretary's details changed for Sara Bicknell on May 21, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Apr 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 29 James Street West Bath BA1 2BT United Kingdom* on Apr 17, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Who are the officers of MEVLANA PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANDMAN, Sara | Secretary | Hill Top Little Solsbury, Batheaston BA1 7JQ Bath Avon | British | 53488770003 | ||||||
LANDMAN, Angus Buchanan | Director | Hill Top Little Solsbury, Batheaston BA1 7JQ Bath Avon | England | British | Company Director | 60863050004 | ||||
ACCESS REGISTRARS LIMITED | Nominee Secretary | International House 31 Church Road Hendon NW4 4EB London | 900011510001 | |||||||
ACCESS NOMINEES LIMITED | Nominee Director | International House 31 Church Road Hendon NW4 4EB London | 900011500001 |
Who are the persons with significant control of MEVLANA PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Angus Buchanan Landman | Apr 06, 2016 | Little Solsbury Batheaston BA1 7JQ Bath Hill Top United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does MEVLANA PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Nov 20, 2002 Delivered On Nov 29, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Apartment 7, 37 river street bath. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 18, 2000 Delivered On Aug 30, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a cloisters lodge perrymead bath BA2 5AY. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 02, 2000 Delivered On Aug 08, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 21, 1997 Delivered On Jul 22, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 32 the lycee, 1 stannary street london SE11 4AD the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0